Name: | PHILIP GLICK SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1948 (77 years ago) |
Entity Number: | 82172 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 421 W 125TH ST, NEW YORK, NY, United States, 10027 |
Principal Address: | 421 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
JAY GLICK | Chief Executive Officer | 421 W 125 ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
JAY GLICK | DOS Process Agent | 421 W 125TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2002-04-24 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1948-05-14 | 1998-06-09 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602003181 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080512003254 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508002278 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002008 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020424002711 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State